GOLFSTOREEUROPE LTD

Unit 4 Orchard Business Park Unit 4 Orchard Business Park, Derry, BT48 0LU, Derry
StatusDISSOLVED
Company No.NI601873
CategoryPrivate Limited Company
Incorporated20 Jan 2010
Age14 years, 5 months, 1 day
JurisdictionNorthern Ireland
Dissolution23 Feb 2022
Years2 years, 3 months, 26 days

SUMMARY

GOLFSTOREEUROPE LTD is an dissolved private limited company with number NI601873. It was incorporated 14 years, 5 months, 1 day ago, on 20 January 2010 and it was dissolved 2 years, 3 months, 26 days ago, on 23 February 2022. The company address is Unit 4 Orchard Business Park Unit 4 Orchard Business Park, Derry, BT48 0LU, Derry.



Company Fillings

Gazette dissolved liquidation

Date: 23 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 23 Nov 2021

Action Date: 22 Nov 2021

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2021-11-22

Documents

View document PDF

Liquidation return of final meeting creditors voluntary winding up northern ireland

Date: 23 Nov 2021

Category: Insolvency

Type: 4.73(NI)

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Apr 2021

Action Date: 26 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2021-02-26

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 23 Jul 2020

Action Date: 26 Feb 2020

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2020-02-26

Documents

View document PDF

Liquidation cease to act as liquidator northern ireland

Date: 18 Jul 2019

Category: Insolvency

Type: 4.41(NI)

Documents

View document PDF

Date: 27 Jun 2019

Category: Insolvency

Type: LIQ MISC OC(NI)

Description: Court order insolvency:court order bulk transfer

Documents

View document PDF

Liquidation appointment of liquidator

Date: 27 Jun 2019

Category: Insolvency

Type: VL1

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 09 Oct 2018

Action Date: 26 Feb 2018

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2018-02-26

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 08 Mar 2017

Action Date: 26 Feb 2017

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2017-02-26

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 08 Mar 2016

Action Date: 26 Feb 2016

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2016-02-26

Documents

View document PDF

Liquidation statement of affairs northern ireland

Date: 10 Apr 2015

Category: Insolvency

Type: 4.21(NI)

Documents

View document PDF

Liquidation appointment of liquidator

Date: 04 Mar 2015

Category: Insolvency

Type: VL1

Documents

View document PDF

Resolution

Date: 04 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 20 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-20

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 6018730002

Documents

View document PDF

Second filing of form with form type made up date

Date: 31 Oct 2013

Action Date: 20 Jan 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Aug 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2013

Action Date: 10 May 2013

Category: Address

Type: AD01

Old address: , Springrowth House Springrowth Business Park, Ballininiska Road, Derry, BT48 0NA, Northern Ireland

Change date: 2013-05-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 20 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2012

Action Date: 20 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-20

Documents

View document PDF

Legacy

Date: 02 Feb 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:1

Documents

View document PDF

Legacy

Date: 01 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2011-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2011

Action Date: 20 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-20

Documents

View document PDF

Incorporation company

Date: 20 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTONY HOSPITALITY HOLDINGS LTD

CENTENARY HOUSE PENINSULA PARK,EXETER,EX2 7XE

Number:09959797
Status:ACTIVE
Category:Private Limited Company

AQ SURGICAL LTD

17 BINGHILL ROAD,ABERDEEN,AB13 0JA

Number:SC498378
Status:ACTIVE
Category:Private Limited Company

DELFINITY LIMITED

BRAIKLAY FARMHOUSE,ELLON,AB41 7NJ

Number:SC528781
Status:ACTIVE
Category:Private Limited Company

GEKO VALETING LIMITED

377 TORQUAY ROAD PAIGNTON,PAIGNTON,TQ3 2BT

Number:11914572
Status:ACTIVE
Category:Private Limited Company

POLISHED OBJECTS LIMITED

125-135 PRESTON ROAD,BRIGHTON,BN1 6AF

Number:10431653
Status:ACTIVE
Category:Private Limited Company

ROYAL OAK (WORTHING) LIMITED

THE ROYAL OAK,WORTHING,BN11 3EE

Number:06047132
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source